Advanced company searchLink opens in new window

PETER BAINS CONSULTING LIMITED

Company number 06754570

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
28 Apr 2017 4.68 Liquidators' statement of receipts and payments to 30 March 2017
18 Apr 2016 AD01 Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End SL8 5YS to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 18 April 2016
12 Apr 2016 4.70 Declaration of solvency
12 Apr 2016 600 Appointment of a voluntary liquidator
12 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
03 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Jan 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
21 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Jan 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
12 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
02 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Peter James Jonathan Bains on 20 November 2009
01 Dec 2008 288a Director appointed peter james jonathan bains
28 Nov 2008 288b Appointment terminated director andrew davis
20 Nov 2008 NEWINC Incorporation